CH01 |
On 2022/02/02 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/31 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed MI5ER SCR00GE spypriest the great and terrible LTD.certificate issued on 27/01/22
filed on: 27th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/25 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed SCR00GE securi-ty LTD.certificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2022/01/18 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/18 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/14 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/16 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2022/01/15, company appointed a new person to the position of a secretary
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed statekraft securities LTD.certificate issued on 07/01/22
filed on: 7th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Secretary's appointment terminated on 2021/12/31
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/31
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/12/25 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/06 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/03 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/23 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/17 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/18 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/11 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/04 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/21 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2021/05/24, company appointed a new person to the position of a secretary
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/05/24
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/04/13 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Park Lane Sutton Bonington Loughborough LE12 5NH England on 2021/04/08 to 513 Tong Street Flat 5 Bradford BD4 6NA
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/24 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/22 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/23 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/13 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/14 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/13 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 13th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/18.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/05
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021/02/05, company appointed a new person to the position of a secretary
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/02/05
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/04.
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/10/04
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/19
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/18
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2020/05/15 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/23 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/22 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/18 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020/05/01, company appointed a new person to the position of a secretary
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/05/01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 513 513 Tong Street Flat 5 Bradford BD4 6NA England on 2020/04/13 to 42 Park Lane Sutton Bonington Loughborough LE12 5NH
filed on: 13th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 55 the Enterprise Hub 62 Tong Street Bradford West Yorkshire United Kingdom on 2020/04/07 to 513 513 Tong Street Flat 5 Bradford BD4 6NA
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/05 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/05 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/24 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/03/24 secretary's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/05 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/06 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/05 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/02
filed on: 2nd, March 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/28 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/28 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/02/28 secretary's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/01.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 55 62 62 Tong Street Suite 55 - the Enterprise Hub Bradford BD4 9LX England on 2020/02/10 to Suite 55 the Enterprise Hub 62 Tong Street Bradford West Yorkshire
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 62 Tong Street Suite 55 - the Enterprise Hub Bradford West Yorkshire BD4 9LX United Kingdom on 2020/02/10 to Suite 55 the Enterprise Hub 62 Tong Street Bradford West Yorkshire
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Enterprise Hub 62 Tong Street Suite 38 Bradford BD4 9LX England on 2020/02/08 to Suite 55 62 62 Tong Street Suite 55 - the Enterprise Hub Bradford BD4 9LX
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
AP03 |
On 2020/02/01, company appointed a new person to the position of a secretary
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/18
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/01/18
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/01/13 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/09.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019/11/09, company appointed a new person to the position of a secretary
filed on: 9th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/11/09
filed on: 9th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/09
filed on: 9th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Saundergate Lane East Wyberton Boston PE21 7AT United Kingdom on 2019/10/24 to The Enterprise Hub 62 Tong Street Suite 38 Bradford BD4 9LX
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/23.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019/04/23, company appointed a new person to the position of a secretary
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/27
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2019/04/23
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|